Entity Name: | EZTOPELIZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EZTOPELIZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (3 months ago) |
Document Number: | L05000081615 |
FEI/EIN Number |
203331260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 Trailwood Ave, Titusville, FL, 32796, US |
Mail Address: | 850 Trailwood Ave, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNNERSTALL JEFFREY C | Manager | 500 Friday Road, Cocoa, FL, 32926 |
MILHAUSEN JEFFREY P | Agent | 1000 LEGION PLACE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Unnerstall, Dustin | - |
REINSTATEMENT | 2025-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 850 Trailwood Ave, Titusville, FL 32796 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 850 Trailwood Ave, Titusville, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 850 Trailwood Ave, Titusville, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | MILHAUSEN, JEFFREY PESQ | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State